Entity Name: | CONDELCO OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONDELCO OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 May 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P98000040973 |
FEI/EIN Number |
593533318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 709 HEATHERY LANE, NAPLES, FL, 34108 |
Mail Address: | 709 HEATHERY LANE, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RADTKE JERALD L | President | 709 HEATHERY LANE, NAPLES, FL, 34108 |
RADTKE JERALD L | Agent | 709 HEATHERY LANE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-08 | 709 HEATHERY LANE, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-08 | 709 HEATHERY LANE, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2012-04-08 | 709 HEATHERY LANE, NAPLES, FL 34108 | - |
NAME CHANGE AMENDMENT | 2005-05-26 | CONDELCO OF FLORIDA, INC. | - |
AMENDMENT AND NAME CHANGE | 2002-05-24 | AAA CONEY ISLAND, INC. | - |
NAME CHANGE AMENDMENT | 1999-05-10 | AMERICAN CONEY ISLAND, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-08 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State